O.C.S. CONSULTING PLC

Company Documents

DateDescription
19/03/2519 March 2025 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-03-19

View Document

29/01/2529 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Change of details for O.C.S. Consulting (Eot) Limited as a person with significant control on 2024-09-02

View Document

02/04/242 April 2024 Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/08/2331 August 2023 Appointment of Mr Yves Andre Romain Poriau as a secretary on 2023-07-26

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

10/08/2310 August 2023 Cessation of Penelope Hilary Lawrence as a person with significant control on 2023-07-26

View Document

10/08/2310 August 2023 Notification of O.C.S. Consulting (Eot) Limited as a person with significant control on 2023-07-26

View Document

10/08/2310 August 2023 Cessation of Maurice Aroesti as a person with significant control on 2023-07-26

View Document

02/08/232 August 2023 Termination of appointment of Penelope Hilary Lawrence as a secretary on 2023-07-26

View Document

02/08/232 August 2023 Termination of appointment of Jonathan Blake Lawrence as a director on 2023-07-26

View Document

02/08/232 August 2023 Termination of appointment of Penelope Hilary Lawrence as a director on 2023-07-26

View Document

26/05/2326 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

01/05/231 May 2023 Memorandum and Articles of Association

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Change of details for Mr Penelope Hilary Lawrence as a person with significant control on 2023-03-09

View Document

27/02/2327 February 2023 Change of details for Mr Penelope Hilary Lawrence as a person with significant control on 2023-02-27

View Document

14/11/2214 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Appointment of Jonathan Blake Lawrence as a director on 2022-01-03

View Document

14/01/2214 January 2022 Appointment of Yves Andre Romain Poriau as a director on 2022-01-01

View Document

13/12/2113 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

14/02/2014 February 2020 ADOPT ARTICLES 26/01/2020

View Document

02/01/202 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE AROESTI / 10/09/2018

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE AROESTI

View Document

04/01/174 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

21/09/1621 September 2016 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

06/01/166 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/09/1525 September 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

25/08/1525 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

10/12/1410 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

16/09/1416 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

26/09/1326 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

05/11/125 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

29/10/1229 October 2012 AUDITORS' REPORT

View Document

29/10/1229 October 2012 AUDITORS' STATEMENT

View Document

29/10/1229 October 2012 BALANCE SHEET

View Document

29/10/1229 October 2012 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/1229 October 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/10/1229 October 2012 REREG PRI TO PLC; RES02 PASS DATE:29/10/2012

View Document

29/10/1229 October 2012 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

22/08/1222 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

20/06/1220 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

19/12/1119 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE AROESTI / 29/07/2011

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE HILARY LAWRENCE / 29/07/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE HILARY LAWRENCE / 29/07/2011

View Document

29/11/1029 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

23/08/1023 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/04/1023 April 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/04/1023 April 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/04/1023 April 2010 REREG PLC TO PRI; RES02 PASS DATE:23/04/2010

View Document

23/04/1023 April 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

05/02/105 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0726 January 2007 ARTICLES OF ASSOCIATION

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0331 December 2003 REGISTERED OFFICE CHANGED ON 31/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ

View Document

20/08/0320 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

14/11/9914 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ADOPT MEM AND ARTS 20/05/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

22/04/9722 April 1997 CAPIT £200000 14/04/97

View Document

22/04/9722 April 1997 £ NC 100000/500000 14/04

View Document

22/04/9722 April 1997 NC INC ALREADY ADJUSTED 14/04/97

View Document

04/03/974 March 1997 S-DIV 26/02/97

View Document

04/03/974 March 1997 ADOPT MEM AND ARTS 25/02/97

View Document

04/03/974 March 1997 VARYING SHARE RIGHTS AND NAMES 25/02/97

View Document

25/09/9625 September 1996 COMPANY NAME CHANGED O.C.S. METHODS PLC CERTIFICATE ISSUED ON 26/09/96

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/09/9210 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 £12475 25/03/91

View Document

04/01/914 January 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 DISPENSE AGMS/LAY ACCS 30/10/90

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/12/898 December 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/04/8918 April 1989 £ NC 50000/100000

View Document

18/04/8918 April 1989 NC INC ALREADY ADJUSTED 03/04/89

View Document

16/11/8816 November 1988 NC INC ALREADY ADJUSTED

View Document

03/11/883 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/88

View Document

28/10/8828 October 1988 REREGISTRATION PRI-PLC 141088

View Document

28/10/8828 October 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/8828 October 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/8828 October 1988 RETURN MADE UP TO 15/05/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 141088

View Document

28/10/8828 October 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/8828 October 1988 BALANCE SHEET

View Document

28/10/8828 October 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/10/8828 October 1988 AUDITORS' STATEMENT

View Document

28/10/8828 October 1988 AUDITORS' REPORT

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/05/8816 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/8812 May 1988 COMPANY NAME CHANGED ORACLE COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 13/05/88

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: 96 HIGH STREET BARNET HERTS EN5 5SN

View Document

12/08/8712 August 1987 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/03/8511 March 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company